Town annual report of Saugus 1911, Part 5

Author: Saugus (Mass.)
Publication date: 1911
Publisher: The Town
Number of Pages: 390


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1911 > Part 5


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18


Margaret McMillen


23


Ireland


James McMillen


Mary Gardiner


May 10


Ida G. Lightbody


24


Lowell


Frank·Lightbody


Mary H. King


May 21


Joseph E. Orne .


23


Boston


Frank E. Orne


Enima E. Hayden


Margaret E. Wells


19


Boston


William A. Wells


Margaret E. O'Connell


June


John M. Noonan


42


Tewksbury


Dennis Noonan


Ellen O'Brien


Florence M. H. Walker


27


Haverhill .


Edgar H. Walker


Grace E. Eaton


.


.


31


Saugus


Joseph Stuart .


James F. Tilton


William Downes


Roxana Staples


Apr. 7


George S. Downes Mary A. Towne Harry C Lord


Lynn


Zena A. Lord


Margaret A. Manning


·


.


.


22


Lynn


Thomas F. Murphy


Delia Hanlon Sarah Lord


Andover


John Brierley .


Alfred Soucy


Victoria Coron


23


.


Lynn


England


John Russell .


Christina S. Potts


25


Germany


Edward Schneiter


Magdalena Czerwenka


.


REPORT OF TOWN CLERK.


Sadie Cota


Mabel I .. Clark


22


Cambridge


Raffaele Lopilato


Maria Moscaritolo


Angelo M. Lopilato


23


Italy


Canada


Benjamin Minkler


Dorcas Richardson


Ernest N. Minkler


45


Norway


Andreas Johansen


Loringe Nilson


Niels J. Johansen .


.


30


Lynn .


Micheal Ryan


Catherine W. Ryan


30


.


2.2


Athol .


Robert J. Sweezey


Helen Bryce


.


Annie M. Learning


Harriette L. Beckford Ernest Stuart .


16


Saugus .


William H. Beckford


Alice Greenwood


Lucy M. Andrews


22


Wilmot, N. II.


Maine


Maude F. Sanborn


26


Edward Schneiter


.


79


.


Ellen Stafford


80


Marriages Registered in the Town of Saugus for the Year 1911 .- Continued.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maine


H. Drummond Harriman


New York


John H. Laster . John Primack


Abraham L. Cohen


Jessie Garber


Eva Erskine Martha E. Scott Lene


Nellie M. Hilliard Beulah C. Hitchcock


Ida M. Kirtland


Alice Sellers


Harriet Force


Jennie McSweeney Jessie C. Crawford


Mary Griffin Sarah C. Dalic


Kate Suffolk Anna V. Irvine


Annie Davis


Mattie Clinen


July 2


. Ivedell V. Beauregard Thomas Raymond .


22


New York


Joseph Raymond .


Thersea Richie


Elizabeth Desjadon


July 12


. Stella M. Sweeney William E. Adams Phernella A. Snow .


42


Chelsea


Madison Rogers


Boston


John I. London . Otto F. Persson Alfred W. Beede Hial A. Hatch


Eliza J. Ruhl Anna Carlsson Addie Feeney


Lizzie E. Seymour


July 21 Joseph Pelrine .


24


Boston .


Saugus


Michael F. Garra Richard L. Gove


Mary McClausky Gertrude M. Cox Sarah A. Chase


July 22


Clifford C. Gove .


44


40


Saugus .


John H. Copp


July 27


Marjorie E. Nelson


-


June 3


Maurice A. C. Harriman


27


Natalie Laster


25


June 6


Jake Primack


Ida Cohen


.


June 7 Earl E. Chadsey


Edna J. McCullough


June 10


Charles Pappas .


Bessie Nelson


20


New Hampshire


Charles H. Nelson


June 21 Arthur S. Raymond


Marita Woodruff .


22


Alabama


John A. Woodruff David B. Fessenden


June 23


William E Fessenden Rose B. Wedman


Hamilton A. Moore .


37


Washington, D.


Danvers


Maine


Thomas B. Reed .


June 24


Ralph H. Reed . Ruth D. Stevens


35


Maine


Charles F. Stevens


June 26


Bion C. Butler Marion M. Wilkinson


24


Chelsea .


Isaac Wilkinson


June 30


Earle E. Lawrence .


25


Medford


Charles A. Lawrence


Chelsea .


Lynn New Hampshire


William O'Neill Clement J. Beauregard .


Ellen Goggin Sadie Cota


July 3


Fitchburg


Henry Sweeney Benjamin N. Adams


Sophia Burgess Ella Cushing


July 16 July 17


Everett W. Beede


22


.


Mary Hatch


21


Bethel, Vt.


Reubin Pelrine .


Irene Garra . .


24


New Hampshire


22


Ireland Canada


Patrick J. Stanton David R. Nelson


Maiden Name of Mother.


Helen M. Clifford Ella E. Flanders Base Primack


Russia .


Russia


Waltham


Alonzo R. Chadsey


Waltham


Alexander Mccullough


Turkey


Etheines Pappas .


Lynn .


Samuel Raymond


Lynn .


New York


Timothy Vickery . Hamilton O. Moore Henry A. Williams


June 24


Nettie L. Williams


29


.


.


.


37 28


Pennsylvania


Dundas Butler .


.


.


.


.


.


23


19


.


19


44


Lynn .


. Warren P. London Anna Persson .


22 19


Lynn . Saugus


.


.


21


.


.


.


.


21


20


24 21


.


.


27


22


.


.


58


48


.


REPORT OF TOWN CLERK.


Sarah E. Floyd Margaret Keneally Jennie E. Elliott


Jennie S. Randall Joseph M. Stanton


.


Carolyn M. Worthington Francis D. O'Neill


22


Marriages Registered in the Town of Saugus for the Year 1911 .- Continued.


6


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


July 29


Melbourne W. White


45


Boston


Ephraim White


Sarah J. Ward


Anna B. Nelson


25


Maine


Leonard A. Nelsan


Barhara Ilull


July 30


Napoleon Beauchain


21


Peabody


Charles B. Beauchain


Rosanna Cabanna


Lottie Lawson


S


England


Charles Lawson


Ina Oberg


Aug. 5


George M. Raddin


52


Saugus


John M. Raddin


Sarah A. Proctor


Isadora Hall


39


Maine


Phineas Smith


Pauline P. Scribner


Aug. 12


Archie H. Neal


32


Saugus


Walter F. Neal


Hannah West


Aug. 17


Thomas Addison


29


Scotland


Abram Addison


Margaret Bryce


Jean C. Brown


25


Scotland


John Brown


Jean Craig


Aug. 18


Joseph Grendell


24


Boston


Ignatius Goode .


Catherine Herbert


Aug. 21


Gannizzi Bruno


35


Italy


Guiseppe Bruno


Bridget Zarrello


Aug. 22


Bertram E. Scaplen


28


Newfoundland


William A. Scaplen


Miriam Jackman


Aug. 22


Henrietta E. Sweezey


28


Athol .


Robert J. Sweezey


Ellen McLean


Sept. 2


Harold W. Coombs


20


Winthrop


George W. Coombs


Mary A. Smith


Bertha E. Coombs


27


Wakefield


Melzar W. Coombs


Eva E. Oliver


Sept. 10


John C. Glover


23


Everett .


Samuel Glover


Emma Steiner


Blanche P. Parkins


19


Saugus .


John T. Parkins


Nellie F. Hayes


Sept. 11


Frederick S. Stearns Elizabeth Bishop . .


34


Gloucester


James Bishop


Emma L. Horton


Sept. 11


Harry P. Parkhurst


25


Hampton, Fla.


Perrin Parkhurst


Mae Jane Sisco


Dorchester .


Charles D. Whittredge


Ida D. Davenport


Sept. 13


Georgia L. Whittredge Loren D. Allen .


29


Elmira, N. Y.


Jacob J. Bridenbecker


Carrie J. Budd


Sept. 18


25


Somerville "


Edward I .. Baker


Ellen Hall


Sept. 24


Aldine A. Baker Richard Johnston


55


Prince Edward Island Malden .


John Cane


Elizabeth F. Chase


Sept. 26


Arthur L. Hathorne


24


Lynn .


Wilbert O, Dwinell


Mary A. Russell


Sept. 26


Irving E. Miller .


23


Marlboro


John H. Miller


Maria A. Creighton


Gladys M. Abbott


25


Lynn e


Austin C. Abbott


Nellie J. Dudley


SI


REPORT OF TOWNN CLERK.


Maria Zavoglia


Amelia Porcaro


22


Italy


27


Boston .


Clarles E. Rogers


Lillian Abbott


Abbie L. Rogers Fred S. Clarke


32


New Hampshire


Charles H. Clarke


Sarah J. Turner


29


Blackstone


Sullivan J. Stearns


Marie S. Goodman


29


Hammond, N.


Stewart Allen


Anna Booth


Lily M. Bridenbecker Elmer R. Googins


25


Maine


Thomas R. Googins


Emma H. Fairbank


21


Christopher Johnston


Maria Clark


Margaret G. Warren


40


Iliram G. Hathorne


Louette S. Dwinell


24


Danvers


Mary E. Howard


Vete B. Grey .


24


Nova Scotia


Jeremiah Grey


Henrietta Luce


Maud D. Good


24


East Boston


Joseph A. Grandell


Gennaro Bruno


82


Marriages Registered in the Town of Saugus for the Year 1911 .- Continued.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Sept. 27


Paul E. Wadsworth


29


Wisconsin


Jay E. Wadsworth


Eva Hill Ida A. Taylor Clara Richardson


Oct.


1


Maurice E. Trow


29


Barre, Vt.


Edgar M. Trow


Lucia Wing


Oct. 5


Clarence E. Kimball


26


Maine


Henry Roche . George A. Kimball


Mary A. Hayes Laura A. Morrison


Oct. 1I


Benedetto Vernotico


36


Italy


Pasquale Vernotico


Marie Ranton Seraphine Di Francesco


Oct. 11


Fred L. Eastman .


42


New Hampshire


Edward P. Eastman Francis Hineline .


Eliza N. Sawyer Sarah Buell


Oct. 11


Bertha M. Cowan .


26


Lewiston, Me.


Herbert W. Cowan


Annie Chapman


Oct. IS


John H. Costin Addie E. Carter Joseph Paoline


26


Saugus


D. Henry Carter Louis Paoline .


Maria Scrularis


Oct. 24


Mary E. Walsh.


21


Boston


Joseph F. Walsh


Mary E. Howard Nellie Davis


Oct. 30.


Edward E. Bowley


24


Lynn .


Edward S. Bowley


Anna M. Norgren


Nov. 4


Henry A. Peach


.


46


Lynn


Howard M. Glidden


Mabel W. Wiggins


Nov. 5


Mike Buckiro


29


Guilia Vasette


17


Nov. 10


John H. Walker


Mabel Lundergren


24


Cambridge


Peter Manesiotis


Katherine Karagine Mary Karagine Sarah Jackson


Nov. 15


Thomas Otis


69


Wakefield


William Butler


Mary W. Oliver


Nov. 27


Bernard Eicks


29


New York


Bernard Eicks


Charlotte Horreck


Nov. 29


Robert F. Queally Mary A. Henzie


23


Connecticut


Martin H. Henzie


Geneva Meicklejohn


Nov. 29


George F. Shea .


32


Lynn . . ·


Peter Shea .


Catherine Nugent


Minnie E. Lees .


28


Saugus


William Lees .


Nov. 30


Ernest W. Savage


IC


Wakefield


James H. Savage


David T. Knox .


Annie Murphy Mabel S. Cook Emma L. Dizer


.


Maine


John W. Clark


Esther E. Clark


22


.


Marie Gaross .


30


Italy


Phillippe Gaross .


Gertrude B. Hineline


34


.


.


25


Boothbay, Me.


Samuel G. Bryer


Susan C. Goldsmith


27


New Brunswick


John A. Costin


Ellen Davidson


Emma Hatch


Italy


.


.


37


Italy


Rossi Buckiro


Mary Casse


Italy


Joseph di Furtonato Edward E. Walker


Madalina


Nov. 12


John Manesiotis


30


Helen Smirneou


22


Greece


Nicholas Smirneou


Scituate


Joseph Otis


Mary E. Butler


56


.


.


21


Lynn . Ireland .


John Queally


Effie Thompson Catherine Duggan


.


.


.


Winifred D. Knox


24


Saugus .


.


Saugus .


James R. Hatch


Elsie E. Hatch .


25


.


Mildred Roche


24


Portland, Me.


.


.


Hilda K. Lundnolm


.


23


Sweden


Olaf A. Lundholm John Peach


Eliza J. Norwood


Lee, N. H.


Maria Salerno


21


Salem


Greece


.


.


38


Mark Davis


Charlotte B. Davis


22


.


.Blanche M. Learnard


Connecticut


Joseph G. Bryer


REPORT OF TOWN CLERK.


Marriages Registered in the Town of Saugus for the Year 1911 .- Continued.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Dec. 6


Charles E. Hammond


25


Keene, N. H.


John E. Hammond


Annie E. Fletcher


Lucy E. Clark


24


Saugus .


Francis W. Clark


Lucy E. Poole


Dec.


6


Chester I. Barnard


Grace F. Nora .


24


Cambridge


Ernest L. Noera


Grace E. Forbes


Dec.


6


George C. Moody


21


Somerville


George G. Moody


Gertrude M. Place


Nina Maude Colby


25


Franklin, N. H.


Benjamin S. Colby


Mary Ellen Booth


Dec. 13


Harry O. Wilson .


39


Saugus . .


Cambridge


Albert LaBrie


Annie M. Wheeler


Dec. 24


Alonzo L. Ehler


27


Nova Scotia


John Eller .


Bridget Welch


Dec. 24


John A. Fisher .


23


Gloucester


Frederick Fisher


Rebecca Spates


Edna A. Courtis


24


Lynn .


Benjamin S. Courtis


Alice E. Johnson


Dec. 29


Leon B. Wade


27


Lynn


Joseph B. Wade


Hannah E. Chase


Etta M. Withers


30


Nova Scotia


Charles E. Withers .


Alice J. Bent


.


.


.


25


Malden .


Charles H. Barnard


Mary E. Putnam


.


.


.


.


.


.


21


New Brunswick


James Zwicker


Eva E. Zwicker


Lillie E. Butterick


26


Jerome H. Wilson


Susan H. Guptill


Hattie Ehler


REPORT OF TOWN CLERK.


83


S4


Deaths Registered in the Town of Saugus for the Year 1911.


Age.


Birthplace.


Parents' Names.


Place of Burial.


Date.


Name.


Y.


M.


D.


Jan. 7


-


4


17


Saugus


Jan.


9


Marie Nailor


77


1


5


Jan.


IO


James A. Sawyer


59


5


Ware, N. H.


Jan.


14


Lawrence


Jan.


14


Phoebe T. Gott .


76


8


6


Stewartstown, N.H.


Jan.


18


John Moore .


04


3


New Brunswick


·


Joseph E. F. and Sarah E. (Smith) Marsh


Lynn


Jan. Jan.


25


Laura M. Fessenden


59


S


28


Lynn


Jan. 28


Eliza A. Mansfield .


80


7


11


Saugus


.


Feb. 9


Gladys L. Littlefield


.


Lynn


Feb.


20


Charles E. Doyal Olive E. Howe


50


17


Saugus


Feb. 22


Saugus


Feb. 23


Sarah M. Hitchings Otis E. White .


79


7


20


Boston


Feb.


25


Lewis O. Stocker .


40


4


6


Saugus


Dover, N. H.


Mar.


2


George K. Stackpole .


74


7


45


5


4


Marblehead . Saugus .


Harold E. and Agnes B. (Kennedy) Dodge John W. and Margaret (Doherty) Barratt Henry and Mary (Wilson) Lancaster .


Saugus


Mar. 9


79


Lynn


Mar. 10


Castine, Me.


Mar. 10


John Taylor


83


10


31


27


Saugus


Mar. 12


73


3


Saugus .


Saugus


Mar. 13


Lawrence


Mar. 18


Ellen S. Lyford


77


=


28


Mar. 19


Agnes E. Manning


2


10


Saugus .


Mar. 20


Edwin Thissell .


58


9


Lynn .


Mar. 22


Ellen M. Wales


4


21


Searport, Me.


Mar. 23


Inez M. Richards


3


II


Saugus .


Amos and Mary A. (Stone) Thissell John C. and Mary P. (Carver) Fowler John and Edna (Humes) Richards .


· Lynn


Saugus


.


David G. Paige .


95


3


6


Yarmouth, Me. .


James and Elizabeth A. (Merrill) Sawyer Samuel and Abigail (Gore) Paige Jonn and Nancy (Taylor) Harriman


New Brunswick


25


Stephen S. Marsh


67


5


7


Lynn .


Bartholonew B. and Mary B. (Clark) Smith Nathaniel and Eliza M. (Dempsey) Mansfield Edward D. and Leither H. (Lord) Littlefield . Eugene and Emma E. (Kizer) Vatcher .


Charles E. and Nancy (Thurston) Doyal


Saugus


58


1


26


Saugus


Feb. 22


Eineline A. Oliver


69


16


74


6


22


Saugus .


Everett


Feb.


25


Saugus


Mar.


4 6


3


10


2


Saugus


Mar. 7


Ernest Barratt .


12


Saugus


England


66


26


Ireland


Dennis and Julia (McCarthy) Callahan


Edward H. and Janette (Ritchie) Taylor


Malden


Mar. 12


Eliza J. Downing - Moses


4


Saugus . Conway, N. H.


Josiah and Mary (Leavitt) Libby .


Waldo F. and Madeline L. Smith


Lynn


REPORT OF TOWN CLERK.


Saugus Wyman, Me.


8


23


Saugus


Saugus


Mildred Vatcher .


5


Feb. 22


New Brunswick Calais, Me. Westboro


Henry L. and Catherine (McFarland) Whittier Asa R. and Hannah T. (Pierce) Miller . Samuel and Parmelia (Fernald) Parker . Otis E and Nancy (Delnow) White


Thomas O. and Julia A. Martin) Stocker


Saugus


Augustus D. and Mary C. (Corson) Stackpole William and Mary (Cahill) McCafferty . .


Boston


·


Saugus


Mar.


Harriet Maynard Annie M. Williams


NON TÃO 6 2 6 4


St. John, N. B. Malden


Franklin A. and Nancy H. (Grover) Biathrow Stephen G. and Eliza (Mansfield) Stackpole


Louis and Philomena (Garlo) Moses


Saugus


9 2


I


Lowell


Harvey and Addie F. (Fessenden) Dunn . James and - Nailor


Lynn Saugus


Elliott A. Dunn


Cumberland, Me.


Brooklyn, N. Y.


Saugus


8


1


Michael J. McCafferty . Norman H. Dodge .


.


Lulu D. Chute


Deaths Registred in the Town of Saugus for the Year 1911 .- Continued.


Age.


Date.


Name.


Birthplace.


Parents' Names.


Y.


M.


D.


Mar. 27


Dexter A. Milligan . .


28


24


Mar. 29


William Roach .


70


Saugus


George E. and Alice M. (Florence) Haskell John B. and Rose I. (Rouke) Brady .


Worcester


Mar. 31


John Brady .


-


17


Germany.


Fredick and Mary (Pachuster) Bittner


Sanguis


Apr. 2


Saugus


Apr.


4


Mary Perrira .


61


2


Ireland .


Benjamin and Eva E. (Carmel) Grammo Owen and Julia (Moran) Welch


Lynn


Apr.


6


Annie F. Thacker


77


1


Kingston, N. H.


John and Harriet (Morse) Thacker


Sangns Saugus


Apr. 11


Mary W. Parker


84


1


11


Kittery, Me.


A. Cushman and Deborah R. (Trefethern) Prior Ransellaer and Caroline (Gilman) Towle


Freedom, N. H.


Apr. 15


Augusta A. Rylander .


44


5


22


Sweden


Orazio and Angelina (Del Belgio) Barbaro


Malden


Apr. 15


Antonio Barbaro


1


8 Saugus


John and - (-) Baker .


Saugus


Apr. 15


Charlotte Willey


92


1


Ft. Fairfield, Me. England


William and Sarah (Waldron) Smith


Lynn


Apr. 15 Apr. Apr. 20


William A. Barnard


S3


6


8


Ware, N. H.


Saugus Lynn


.Apr. 21


Margaret J. Bannon


·


-


6


9


Sangus


Timothy J. and jane (Ilitchings) Bannon William and Mary S. (Smith) Pearce.


Saugus


Apr. 23


Hazel C. Hunt. .


·


69


5


22


Danvers


Zenas W. and Alice M. (Parker) Groton


Saugus


Apr. 28


Clarence E. Burruss .


17


I


21


Lynn


Jolin S. and Laura F. (Smith) Buruss


Lynn


Apr. 30


Consiglia Beatrice .


45


2


21


Saugus


Michael and Agnes (Powers) McMahon Alexander and Flora (Mckay) Fraser


Lynn


May


4


Bessie Robinson


48


I


18


May


4


Margaret Dunn


44


9


May


16


Ella F. Goodwin


48


2


11


Lynn .


.


Andover


.


Charles and Harriett (Wellfries) Harris


Saugus


May


20 William Harris .


65


9


6 England


John and -- (Hall) Chapman .


Lynn


June I


Hannah H. Rhodes


73


11


7


East Dennis


June


4


Ora M. Kimball


28


10


4 Lynn .


June 5


John Townsend .


78


11


16


England


William F. and Annie M. (Davis) Kimball George and - - (-) Townsend


Saugus


-


2 I 3 WNIM


Everett


Thomas and Christena (MacDonald) Milligan .


Saugus Saugus Saugus


Mar. 30


Fredeick Bittner


70


-


8


Saugus .


Apr. S


Edwin Towle


03


8


Freedom, N. H.


Carl and Sophia (-) Echenburg .


Concord, N. H.


Apr. 15


Henry L. Pearce .


·


2


6


Saugus


Saugus


Walter G. and Jennie (Harrington) Hunt Calvin and Caroline (Locke) Nourse .


Saugus


Apr. 25


Harry M. Gorton ·


7


9


Lynn


and (-) Losanno


Malden


May 3


Anna McMahon


Nova Scotia Stoneham


Joseph and Mary (English) Dempsey Hollis and Eliza (Prior) Willey . John and Sarah (Lord) Brierly


Lynn


May 15


Saugus


May 16 John Brierley .


77


2


27


Sangus


REPORT OF TOWN CLERK.


19


Thomas Clark


73


5


S


England


Thomas W. and - (- -) Clark


Lynn


James Smith .


So


1


1 1


1


Saugus


Apr. 24


Harrison Nourse ·


Italy .


Saugus


George W. Haskell


27


Saugus .


Albert Grammo


1


Place of Burial.


Saugus


85


86


Deaths Registered in the Town of Saugus for the Year 1911 .- Continued.


Date.


Name.


Birthplace.


Parents' Names.


Place of Burial.


June


William M. Culliton .


67


1


20


Ireland


James and -(-) Culliton


June


Agnes Burnett


30


3


4


Florida, Mass.


June


Marie Scheufele


75


1


23


Germany .


.


Francis and Fanny (Hayward) Sherry


Cambridge


June


Hazel Sherry .


1


1


11


Cambridge


John and Ellza (Grover) Davis .


Saugus


June 13


Arzy E. Davis


71


1


9


Saugus .


2


Saugus


Oscar R. and Hilda (Wedberg) Lundstrom


Saugus


June 13


John J. Deloughrey


59


2


-


Ireland


Thomas and Mary (Delaney) Deloughirey


Lynn


June 14


Earl F. Randall


8 000


23


Manchester, N. H.,


Eugene A. and Jennie S. (Copp) Randall


Saugus


june


27


William Connors


20


6


Lynn .


Patrick J. and Margaret (Hanley) Connors


Lynn


july


4


Sarah J. Clark


83


10


I 1


Barnstead, N. H. :


Frost and Pricella (Neute) Meserve .


Benjamin and Maria (Barnes) Collins


Saugus


july


5


Sarah J. Nourse


.


Q


15


Lynn :


William and Mary (-) Hoyt


Saugus


july


5


George Hoyt


7S


1


20


Baldwin, Me ..


Eugene and Frances (Robinson) Velimo


Sangus


july


5


Helen R. Velimo


I


3


13


Boston


Michael and Catherine (Leady) Mall


J


10


Edgar A. Johnson .


1


2


7


Saugus


Otto and Elizabeth (Moran) Johnson Robert and Mary (Vaughn) Bishop


Andover


11


Sarah V. Lovejoy .


61


4


17


New Brunswick


Levi M. and Alice E. (Hinckley) Robbins


Saugus


July


11


Frank A. Sanborn


14


1


7


Haverhill


Charles and Elizabeth (Murphy) Sanborn Alexander and Mary (Prostiation) Anastosioni Richard and - (-) Ricker


Lynn


July


14


45


7


Newport, R. I.


Lynn


July


15


Oustikoff S. Hastings .


15


S


2


St. George Island Rye, N. H.


Benjamin B. and - (_) Trefethen Isaiah and Sarah (Sleeper) -


Lynn


July


10


Freder'k A. Trefethen .


70


4


20


July


17


Elizabeth White


76


1


Herman, Me.


Charles H. and Mary A. (Skinner) Townsend


Saugus


July


31


- S2


1


24


Cohassett


Robert and Lizzie M. (Waitt) Hanson Issacher and Matilda (Nichols) Fuller


Hingham


July


23


Eliza F. Graves George Hart Sarah L. Farnham


53


S


1


Aug. 2


Saugus


.Aug. 6


William Full


73


10


28


Nova Scotia


Aug. 10


Eric A. Swanberg


1


11


12


Boston


Saugus


Aug. 10


Sarah M. Spinney .


34


5


3


Lynn


James C. and Annic (Ramsdell) Farnham Everett and Grace (Caswell) Foss William and Margaret (Anderson) Full Alfred and Lanton (Linnarde) Swanberg Benjamin F. and Elmire P. (Mills) Hiller


Saugus


.Aug. 5


Harry Foss . .


1Q


England Saugus .


Saugus


July


29


Charles H. Townsend . Eliza M. Hanson .


17


13


Lynn .


July


20


Saugus


1


4


Saugus .


58


1


Rockland, Me.


Lynn


July


11


Emanuel A. Anastosios Anna M. Parker ·


27


1


Greece


1


Boston


Malden


july


Mary MacDonald


93


Lynn


July July


11


Levi E. Robbins


27


6


REPORT OF TOWN CLERK.


Lynn


.


-


.


.


.


June 22


Age.


M.


D.


-


Cornelius and Elizabeth A. (Gallagher) Meade Frederick and - Gerbig


Lynn Lynn Wakefield


Oscar Lundstrom


Deerfield, N. H.


july


Goshen


Bristol, N. H.


Saugus


Lynn


Deaths Registered in the Town of Saugus for the Year 1911 .- Continued.


:


Date.


Name.


Birthplace,


Parents' Names.


Y.


M.


D.


-


Aug. 14


Thomas Burke


6


1


20


Cambridge


Thomas and Mary (Laddy) Burke


Malden Malden


Aug. 15


Fianza Mazzone


4


-


Boston .


Antonio and Airora (Prizio) Mazzone Joseph H. and Albina (Dunett) Faron


Lynn


Ang. 19


Jane McKenna. .


70


-


England


-- and Elizabeth (Logan) Briggs


Malden


Aug. 21


Pittsfield, Me.


Sept. 2


Julia B. Sargent


38


4


Burnham, Me.


Gilman E. and Sarah E. (Barrows) Sargent Leonard B. and Sarah E. (Evans) Rowe .


Wakefield


Sept. 4


Florence B. Rowe


26


9


Melrose


Nicola and Sandy (LoLusso) Rigilo .. James A. and Mary (McAuley) Lamb


Sept. 23


Sarah Butman


81


12


Brunswick, Me. Salem


Sept. 25


Annie T. Davis . Orlando Casiello


44


9


-


Malden


Sept. 29


Everett


Oct.


I


Beatrice M. Davidge


-


2


17


Boston


Herbert and Annie M. (Lewis) Davidge


Malden


Oct.


3


Patrick McTague


61


7


Ireland


James and Mary (McGrath) McTague


Everett


Oct.


4


Ina V. Vatcher .


9


5


Lynn


Ephrain and Bessie (Dougherty) Vatcher


Lynn


Oct.


12


Sangns


Oct.


14


Malden


Oct.


17


Saugus


Oct.


19


Saugus


Oct.


23


Sangns


()ct.


24


Boston


Oct. 30


Lynn


Oct. 31


Sangns


Nov. 9


William F. Oliver Hazel V. Beanson


14


8


28


Upton


Patrick and - (-) Joyce .


Lynn


Nov. 11


Maria McDermott


45


1


23


Merrimac


Francis and Mary (Eaton) Chase .


Saugns


Nov. 12


Lynn


Nov. 21


Mary A. Falyarano


20


5


13


Nov. 24


Eleanor M. Mansfield


-


IC


Nov. 25


Saugus


Nov. 27


Mary J. Grammo


69


9


15


Nov. 28


Alphonso French .


65


1


Porter, Me. :


James and Nancy (Chick) French :


Everett


·


10


Malden


Sept. 15


Saugus


Sept. 17


Margaret K. Lamb


I 1


I


Saugus


Washington and Margaret (Warren) Poole


Malden


Saugus


Edward and Annie (Freeman) Smith


.


-


Chelsea


27 8


43


25


-


3


15


Lynn Danvers


19


18


Windham, N. H.


- Kane .


William R. and Susan M. (Farnum) Dutton


Boston


I


Saugus


James and Lydia (Dampney) Oliver


Upton


Nov. 10


Hampstead, N. H.


Nov. 11


Mary E. Chase . Wilbur E. Monson


59


6


28


2


25


Saugus Ireland


William and Delia (Malia) Ross .


Malden


Lucinda N. Hall


89


S


3 18


Goffstown, N. H. .


Stephen W., Jr. and Ella E. (Gallant) Mansfield Willard and Sarah (Whitney) Atherton


Sangns


REPORT OF TOWN CLERK.


S7


-


10


27


Saugus


Odellion N. Faron


·


-


Carmella Giannetti


50


Italy .


William and Mary (Kelleker) Walsh .


Antonio and Filomena (Barrasso) Casiello


Sabastyjan and Josie (Machynski) Lafiki .


Dennison W. and Adeline J. (Wiggin) Goldthwait, John and Abigal (Carlton) Armor


Margaret G. Johnston .


39


6


24


79


9


-


54


23


Sangus


Daniel A. and Edith (Lect) Benson


·


Ireland


William and Eliza (Gooch) Nockles


England


Harriett G. Pray


44


Abby E. Mansfield


72


Malden


Susan M. Downes Ellen Leighton .


2


Frederick and Nellie (Egan) Leighton


Arthur and Harriett (Hussey) Monson


.


William Nockles Eddie Lafiki .


Chester E. Smith


19


Newburyport


Age.


Place of Burial.


Saugus


SS


Deaths Registered in the Town of Saugus for the Year 1911 .- Continued.


Age.


Date.


Name.


Birthplace.


Parents' Names.


Y.


M.


J).


Dec. 10


Cornelius Van Wagoner


71


10


6


Waterton, N. J. .


Gannett and - (-) Van Wagoner


Dec. 11


Alexander P. Poland .


-


9


Lynn .


Ralph and Eliza (-) Foster


-


Mary L. Fortier


-


5


15


Saugus


Joseph and Rosanna (Mailloux) Fortier


Dec. 19


Edwin Hadsell


40


10


5


Sheffield, Ct.


George W. and Caroline (Wheeler) Hadsell Michael and Mary (Crowley) Sullivan


Quebec Haverhill


Dec. 20


Julia Hayes .


53


Dec. 24


Saugus


Dec.


20


George Henry Sawyer,


14


Saugus


Dec.


Francis E. Russell'


2


7


Saugus


Saugus


Dec. 20


Hattie A. Sippel .


39


Dec. 30


Gardner S. Flagg .


15


I


Wellesley .


Dec. 30


Herbert A. McIntire


17


27


Boston


Gardner W. and May (Sargent) Flagg Donald and Clara L. (Faulkner) McIntire


Wellesly


Wakefield


REPORT OF TOWN CLERK.


Patterson, N. J. Saugus Everett


Dec. 15


Susan Eliza Ballard


59


!


S


2


Boston


Lynn


Dec. 17


Saugus


AAnthony Fritz


1


3 100


Everett . .


1


John and -(-) Quimby . .


29


Cornish, N. H.


Seward M. and Jessie A. (Squires) Sawyer Frederick E. and Mary (Higgins) Russell


-


Ireland .


Rochester, N.


John and Margaret (Boyd) Poland


Place of Burial.


AUDITOR'S REPORT.


Selectmen's Department.


Appropriations for 1911.


TOWN CHARGES.


Schools .


$44,000 00


Selectmen's Incidentals


6,600 00


Overseer of the Poor


4,017 83


Water Loan (Principal) .


5,000 00


Water Loan No. Saugus ( Principal),


1,000 00


Roby Schoolhouse Loan (Principal), 3,000 00


1905 Schoolhouse Loan (Principal),


2,000 00


East Saugus Schoolhouse Loan ( Prin-


cipal) .


2,000 00


Interest .


14,529 47


Highways and Bridges


5,000 00


State and Military Aid


3,500 00


Assessors


1,500 00


Police


5,600 00


Insurance


1,275 00


Board of Health


1,900 00


Soldier's Relief


950 00


Fire Department


2,000 00


$103,872 30


SALARIES.


Town Clerk


$100 00


Selectmen


.


.


350 00


Treasurer


.


500 00


Amounts carried forward,


$950 00 $103,872 30


90


SELECTMEN'S DEPARTMENT.


Amounts brought forward,


$950 00 $103,872 30


Auditor .


300 00


Overseers of the Poor


.


300 00


Water Commissioners


100 00


Board of Health


100 00


Constable


.


50 00


Secretary Finance Committee .


.


50 00


Secretary School Committee


50 00


Firemen


3,000 00


Sealer of Weights and Measures ·


150 00


Inspector of Plumbing


500 00


Inspector of Buildings 400 00


Town Counsel 400 00


Antomobile Combination Chemical .


$5,500 00


Fire Alarm System


1,000 00


Elm Tree Beetle


600 00


Band Concerts


300 00


Heating and Ventilating Essex street


Schoolhouse


1,250 00


Small Town Act .


.


1,200 00


Street Lighting


7,250 00


Commissions for collection of Taxes.


1,000 00


Oiling streets .


1,000 00


Cemetery


2,500 00


Street Fixtures, Assessors Vault


400 00


Fire Alarm Box Central street and Birchwood avenue 175 00


Certification of Town Notes


.


50 00


Memorial Day


275 00


Concrete sidewalks


350 00


Repairs Town buildings and grounds,


2,000 00


Tree Warden .


200 00


Lockup .


325 00


Hydrant service


504 00


Gypsy Moth Department .


. 2,204 20


Amounts carried forward,


$28,083 20 $103,872 30


.


.


.


.


. ·


.


.


·


91


SELECTMEN'S DEPARTMENT.


Amounts brought forward, $28,083 20 $103,872 30


Repairs interior schoolhouses .


1,000 00


Sinking Fund .


500 00


Public Library


.


500 00


Board of Health (overdrafts). 421 56


Concrete sidewalks (overruns)


210 00


Board of Health (overruns)


123 29


Fire Department (overruns) .


70 50


Water maintenance (overruns)


18 00


30,956 55


SPECIAL MEETING, September 7, 1911.


Selectmen's Incidentals . · .


$2,400 00


New toilet Chestnut Street School-


house .


300 00


2,700 00


Total appropriations


$143,878 85


TRANSFERS.


ANNUAL MEETING.


From North Saugus water extension to Broadway from Spring Street north . $1,500 00


SPECIAL MEETING, September 7, 1911.


From North Saugus water extension to Appleton Street $1,000 00


Total transfers


$2,500 00


92


SELECTMEN'S INCIDENTALS.


LOANS.


SPECIAL MEETING September 7, 191I.


Water Loan


$7,000 00 ·


Water Loan .




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.